Search icon

STEVE SUPPLY CORPORATION

Company Details

Name: STEVE SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1994 (31 years ago)
Entity Number: 1806530
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 210 41ST STREET, STE 103, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVE SUPPLY CORPORATION RETIREMENT TRUST 2023 113197052 2024-07-26 STEVE SUPPLY CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 7187811399
Plan sponsor’s address 210 210 41ST STREET, SUITE 103, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing JACK RUBMAN
STEVE SUPPLY CORPORATION RETIREMENT TRUST 2022 113197052 2023-07-27 STEVE SUPPLY CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 7187811399
Plan sponsor’s address 210 210 41ST STREET, SUITE 103, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing DEMIAN11@
STEVE SUPPLY CORPORATION RETIREMENT TRUST 2021 113197052 2022-07-30 STEVE SUPPLY CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 7187811399
Plan sponsor’s address 210 210 41ST STREET, SUITE 103, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-07-30
Name of individual signing DEMIAN11@
STEVE SUPPLY CORPORATION RETIREMENT TRUST 2020 113197052 2021-07-15 STEVE SUPPLY CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 7187811399
Plan sponsor’s address 210 210 41ST STREET, SUITE 103, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing JACK RUBMAN
STEVE SUPPLY CORPORATION RETIREMENT TRUST 2019 113197052 2020-06-24 STEVE SUPPLY CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 7187811399
Plan sponsor’s address 210 210 41ST STREET, SUITE 103, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing JACK RUBMAN
STEVE SUPPLY CORPORATION RETIREMENT TRUST 2018 113197052 2019-07-02 STEVE SUPPLY CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 7187811399
Plan sponsor’s address 210 210 41ST STREET, SUITE 103, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing JACK RUBMAN
STEVE SUPPLY CORPORATION RETIREMENT TRUST 2017 113197052 2018-07-26 STEVE SUPPLY CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 7187811399
Plan sponsor’s address 210 210 41ST STREET, SUITE 103, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing JACK RUBMAN
STEVE SUPPLY CORPORATION RETIREMENT TRUST 2016 113197052 2017-07-27 STEVE SUPPLY CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 7187811399
Plan sponsor’s address 210 210 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing PLAN SPONSOR
STEVE SUPPLY CORPORATION RETIREMENT TRUST 2015 113197052 2016-10-04 STEVE SUPPLY CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 7187811399
Plan sponsor’s address 210 210 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing PLAN SPONSOR

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 41ST STREET, STE 103, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
STEPHEN RUBMAN Chief Executive Officer 210 41ST STREET, STE 103, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2004-03-30 2008-03-12 Address 3114 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2000-03-23 2008-03-12 Address 3114 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-03-23 2004-03-30 Address 3114 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2000-03-23 2008-03-12 Address 3114 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1996-05-31 2000-03-23 Address 2128 BROWN ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1996-05-31 2000-03-23 Address 2128 BROWN ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1994-03-25 2000-03-23 Address 2128 BROWN STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002411 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120709002563 2012-07-09 BIENNIAL STATEMENT 2012-03-01
100420003011 2010-04-20 BIENNIAL STATEMENT 2010-03-01
080312002636 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060322002313 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040330002416 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020620002102 2002-06-20 BIENNIAL STATEMENT 2002-03-01
000323002643 2000-03-23 BIENNIAL STATEMENT 2000-03-01
990517000389 1999-05-17 ERRONEOUS ENTRY 1999-05-17
DP-1347013 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2279768600 2021-03-13 0202 PPS 210 41st St Ste 103, Brooklyn, NY, 11232-2827
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41035
Loan Approval Amount (current) 41035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2827
Project Congressional District NY-10
Number of Employees 4
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41280.75
Forgiveness Paid Date 2021-10-25
2941477704 2020-05-01 0202 PPP 210 41ST ST STE 103, BROOKLYN, NY, 11232
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36215
Loan Approval Amount (current) 36214.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36543.27
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State